logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Frost, Jonathan Park

    Related profiles found in government register
  • Frost, Jonathan Park

    Registered addresses and corresponding companies
    • icon of address 8 Forest Grove, Pontypridd, Mid Glamorgan, CF37 1DL

      IIF 1
    • icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Rhondda Cynon Taff, CF37 1DL

      IIF 2
    • icon of address University Of South Wales, Llantwit Road, Treforest, Pontypridd, Mid Glamorgan, CF37 1DL

      IIF 3
    • icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan, CF37 1DL

      IIF 4 IIF 5 IIF 6
    • icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan, CF37 1DL, Wales

      IIF 10
  • Frost, Jonathan Park
    British chartered accountant born in February 1959

    Registered addresses and corresponding companies
    • icon of address 10 Goodyers, Ashdell Park, Alton, Hampshire, GU34 2SH

      IIF 11
  • Frost, Jonathan Park
    British commercial manager born in February 1959

    Registered addresses and corresponding companies
  • Frost, Jonathan Park
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage Castle Street Medstead, Alton, Hampshire, GU34 5LU

      IIF 16
  • Frost, Jonathan Park
    British accountant born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Greengables Main Road, Peterston Super Ely, Cardiff, CF5 6LH

      IIF 17 IIF 18
    • icon of address Greengables, Peterston-super-ely, Cardiff, Wales, CF5 6LH, Wales

      IIF 19
    • icon of address Royal Welsh College Of Music & Drama, Castle Grounds, Cathays Park, Cardiff, CF10 3ER

      IIF 20
  • Frost, Jonathan Park
    British accountant (retired) born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Menai, National Outdoor Centre, Caernarfon, Gwynedd, LL55 1UE, Wales

      IIF 21
  • Frost, Jonathan Park
    British company director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Greengables, Peterston-super-ely, Cardiff, CF5 6LH, United Kingdom

      IIF 22
  • Frost, Jonathan Park
    British director of finance and risk born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Finance Department, Treforest, Pontypridd, Mid Glamorgan, CF37 1DL, Wales

      IIF 23 IIF 24
  • Frost, Jonathan Park
    British finance director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 25
  • Mr Jonathan Park Frost
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengables, Peterston-super-ely, Cardiff, CF5 6LH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Greengables, Peterston-super-ely, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,999 GBP2025-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    WELSH YACHTING ASSOCIATION - CYMDEITHAS HWYLIO CYMRU - 2015-01-07
    THE WELSH YACHTING ASSOCIATION - 2010-07-02
    icon of address Plas Menai, National Outdoor Centre, Caernarfon, Gwynedd, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    273,461 GBP2024-03-31
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 21 - Director → ME
Ceased 23
  • 1
    GLAMORGAN METROPOLITAN LIMITED - 2022-03-24
    CAPSE LIMITED - 2025-04-03
    icon of address Unit E Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 5 - Secretary → ME
  • 2
    M.B.H.27 LIMITED - 1993-10-15
    GLAMORGAN ACCOMMODATION (IV) LIMITED - 2000-07-27
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 8 - Secretary → ME
  • 3
    FILBUK 315 LIMITED - 1994-02-23
    UGCS NO 1 LIMITED - 1994-08-08
    GEOVISION SOFTWARE LIMITED - 1994-11-09
    HOLLYBUSH SOFTWARE LIMITED - 1997-08-06
    icon of address 8 Forest Grove, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -103,028 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 1 - Secretary → ME
  • 4
    M.B.H.14 LIMITED - 1993-03-26
    icon of address Finance Department, Treforest, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-09-28
    IIF 24 - Director → ME
  • 5
    WREKIN ROADWAYS LIMITED - 2000-07-13
    MERRYMANOR LIMITED - 1989-02-28
    icon of address Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-01
    IIF 12 - Director → ME
  • 6
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 6 - Secretary → ME
  • 7
    icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 4 - Secretary → ME
  • 8
    TMG LIMITED - 2013-10-01
    TESTHILL LIMITED - 1982-04-23
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-12-01
    IIF 15 - Director → ME
  • 9
    AXIOM RAIL (STOKE) LIMITED - 2017-12-21
    POSTWELL LIMITED - 1988-12-06
    MARCROFT ENGINEERING LIMITED - 2008-11-20
    WYNNS HEAVY HAULAGE LIMITED - 2000-07-13
    icon of address Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 14 - Director → ME
  • 10
    INFANTDRESS LIMITED - 2000-07-27
    icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 10 - Secretary → ME
  • 11
    DRAMAFUNNY LIMITED - 2000-07-27
    icon of address Finance Department University Of South Wales, Treforest, Pontypridd, Rhondda Cynon Taff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 2 - Secretary → ME
  • 12
    LEX SERVICE (OVERSEAS) LIMITED - 1996-06-25
    LEX HOTELS (OVERSEAS) LIMITED - 1981-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2006-04-27
    IIF 17 - Director → ME
  • 13
    icon of address Cae Derwen, College Road, Bangor, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2017-03-06
    IIF 25 - Director → ME
  • 14
    BRAMBLES SECURITY SERVICES U.K. LIMITED - 2001-04-25
    SECURICOR INTERNATIONAL VALUABLES TRANSPORT LIMITED - 2005-07-11
    PRO-SECURITY SERVICE LIMITED - 1994-05-09
    PROOFCREST LIMITED - 1979-12-31
    G4S INTERNATIONAL LOGISTICS (UK) LIMITED - 2020-03-19
    G4S INTERNATIONAL UK LIMITED - 2010-05-07
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,443,287 GBP2024-12-31
    Officer
    icon of calendar 1993-11-22 ~ 1996-07-31
    IIF 11 - Director → ME
  • 15
    USW COMMERCIAL SERVICES LTD - 2013-08-01
    MC 452 LIMITED - 2013-04-10
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 9 - Secretary → ME
  • 16
    icon of address Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Active Corporate (14 parents)
    Equity (Company account)
    2,425,768 GBP2024-11-30
    Officer
    icon of calendar 2011-03-30 ~ 2013-03-27
    IIF 19 - Director → ME
  • 17
    TROYMASS LIMITED - 1986-06-02
    MARCROFT ENGINEERING LIMITED - 1980-12-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1994-12-01
    IIF 16 - Director → ME
  • 18
    GLAMORGAN ONLINE PRODUCTIONS LIMITED - 2018-02-26
    USW PROFESSIONAL AND SUPPORT SERVICES LIMITED - 2020-01-29
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-06-01
    IIF 7 - Secretary → ME
  • 19
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2018-09-21
    IIF 20 - Director → ME
  • 20
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2006-04-27
    IIF 18 - Director → ME
  • 21
    icon of address University Of South Wales Llantwit Road, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-28
    IIF 3 - Secretary → ME
  • 22
    MONKARCH LIMITED - 1989-02-22
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 13 - Director → ME
  • 23
    ALLT-YR-YN AND CAERLEON ENTERPRISES AND SERVICES LIMITED - 2004-07-27
    M.B.H.16 LIMITED - 1994-07-18
    icon of address Finance Department, Treforest, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,783 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-09-28
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.